Search icon

PURPLE ICE CREAM, LLC - Florida Company Profile

Company Details

Entity Name: PURPLE ICE CREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURPLE ICE CREAM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2009 (16 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L09000043257
FEI/EIN Number 270194416

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9590 APPLECROSS ROAD, 108, JACKSONVILLE, FL, 32222, US
Mail Address: 9590 APPLECROSS ROAD, 108, JACKSONVILLE, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitten LEIGHANN Managing Member 940 THOROUGHBRED DRIVE, ORANGE PARK, FL, 32065
Whitten LEIGHANN Agent 940 THOROUGHBRED DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148346 BRUSTER'S EXPIRED 2009-08-24 2014-12-31 - 940 THOROUGHBRED DR., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
REGISTERED AGENT NAME CHANGED 2013-02-20 Whitten, LEIGHANN -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 9590 APPLECROSS ROAD, 108, JACKSONVILLE, FL 32222 -
CHANGE OF MAILING ADDRESS 2010-03-29 9590 APPLECROSS ROAD, 108, JACKSONVILLE, FL 32222 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State